Business directory in New York Nassau - Page 11399

by County Nassau ZIP Codes

11020 11580 11570 11797 11596 11566 11003 11581 11702 11501 11021 11572 11030 11783 11590 11758 11743 11514 11510 11560 11040 11793 11554 11701 11552 11550 11553 11516 11576 11756 11575 11771 11507 11001 11518 11568 11565 11545 11598 11765 11732 11548 11773 11582 11002 11736 11022 11551 11599 11536 11041 11555 11051 11597 11535 11855 11530 11050 11791 11735 11010 11557 11724 11577 11561 11804 11803 11563 11542 11762 11023 11024 11753 11709 11710 11801 11579 11042 11559 11714 11547 11558 11520 11096 11569 11509 11549 11556 11802 11571 11531 11592 11595 11774 11054 11052 11594 11815
Found 667923 companies
NCAS, INC. Inactive

Entity number: 1035454

Address: 450 ENDO BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1985 - 23 Aug 1991

Entity number: 1035439

Address: 3250 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 28 Oct 1985 - 24 Sep 1997

Entity number: 1035426

Address: 2510 JODY COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035420

Address: 15 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035399

Address: 545 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 28 Oct 1985 - 25 Jan 2012

Entity number: 1035375

Address: 791 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 28 Oct 1985 - 27 Sep 1995

Entity number: 1035433

Address: 217 PARK AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 28 Oct 1985

Entity number: 1035417

Address: 12 SLIP ROCK RD, SYOSSET, NY, United States, 11791

Registration date: 28 Oct 1985

Entity number: 1035458

Address: 30 HEMPSTEAD AVE., SUITE 246, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Oct 1985

Entity number: 1035330

Address: 222 EAST MEADOW AVE., EAST MEADOW, NY, United States, 11554

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035329

Address: 846 OLD BRITTON RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035326

Address: 743 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1985 - 18 Apr 2011

Entity number: 1035325

Address: 1680 BENEDICT PLACE, BALDWIN, NY, United States, 11510

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035314

Address: 244 MADISON AVE., BOX 29, NEW YORK, NY, United States, 10016

Registration date: 25 Oct 1985 - 26 Apr 1991

Entity number: 1035305

Address: 175 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Oct 1985 - 26 Jun 1996

Entity number: 1035298

Address: 280 LINCOLN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035297

Address: 2294 OAK ST, NORTH MERRICK, NY, United States, 11566

Registration date: 25 Oct 1985 - 07 Mar 1991

Entity number: 1035282

Address: 175 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Oct 1985 - 26 Jun 1996

Entity number: 1035273

Address: 95 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035272

Address: 95 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Oct 1985 - 24 Mar 1993

Entity number: 1035265

Address: CAMEN'S RD. &, LOWDEN ST., MASSAPEQUA, NY, United States, 11758

Registration date: 25 Oct 1985 - 28 Sep 1994

Entity number: 1035259

Address: 65-28 172ND STREET, FLUSHING, NY, United States, 11365

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035256

Address: 62 MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035241

Address: 370 DOGWOOD LANE, MANHASSET, NY, United States, 11030

Registration date: 25 Oct 1985 - 06 Dec 1989

Entity number: 1035237

Address: 22 BAYVIEW AVE, MANHASSET, NY, United States, 11030

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035218

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1985 - 27 Sep 1995

Entity number: 1035217

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1985 - 24 Mar 1993

Entity number: 1035199

Address: 15 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

Registration date: 25 Oct 1985 - 27 Sep 1995

Entity number: 1035196

Address: 175 GREAT NECK RD, %R. A. DENNETT, ESQ., GREAT NECK, NY, United States, 11021

Registration date: 25 Oct 1985 - 25 Jan 2012

Entity number: 1035191

Address: 814 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 25 Oct 1985 - 28 Sep 1994

Entity number: 1035189

Address: 97 POWERHOUSE RD, ROSLYN HTS, NY, United States, 11577

Registration date: 25 Oct 1985 - 18 Feb 1988

Entity number: 1035161

Address: 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021

Registration date: 25 Oct 1985 - 31 Mar 2023

Entity number: 1035151

Address: 186 BLACKHEATH ROAD, LIDO BEACH, NY, United States, 11561

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035143

Address: 400 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1985 - 15 May 2015

Entity number: 1035142

Address: 58 SUNRISE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035126

Address: 300 GARDEN CITY PLZ, SUITE 426, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035122

Address: 181 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 25 Oct 1985 - 08 Apr 1998

Entity number: 1035115

Address: 1000 N W 15TH ST, BOCA RATON, FL, United States, 33486

Registration date: 25 Oct 1985 - 31 Dec 2003

Entity number: 1035113

Address: 226 SEVENTH STREET, SUITE 203, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035106

Address: 674 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 25 Oct 1985 - 25 Jan 2012

Entity number: 1035094

Address: 18 HORTON AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 25 Oct 1985 - 27 Sep 1995

Entity number: 1035090

Address: 14 FULTON AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035088

Address: 85 DORCHESTER ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Oct 1985 - 23 Jun 1993

Entity number: 1035085

Address: 12 WILLOW ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035077

Address: 820 LONG BEACH AVENUE, FREEPORT, NY, United States, 11510

Registration date: 25 Oct 1985 - 29 Sep 1993

Entity number: 1035072

Address: 100 JERICHO TPKE, WESTBURY, NY, United States, 11590

Registration date: 25 Oct 1985 - 25 Jan 2012

Entity number: 1035066

Address: 265 N MAPLE ST, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 25 Oct 1985 - 07 Nov 1986

Entity number: 1035064

Address: 381 SUNRISE HWY, LYNBROOK, NY, United States, 11563

Registration date: 25 Oct 1985 - 24 Sep 1997

TAMR, INC. Inactive

Entity number: 1035045

Address: 8 PARK AVE, MANHASSET, NY, United States, 11030

Registration date: 25 Oct 1985 - 28 Mar 2001

Entity number: 1035023

Address: 29 PARK AVE, MANHASSET, NY, United States, 11030

Registration date: 25 Oct 1985 - 23 Jun 1993